Company number 01144605
Status Active
Incorporation Date 9 November 1973
Company Type Private Limited Company
Address TIMBERS, MACCLESFIELD ROAD, ALDERLEY EDGE, CHESHIRE, ENGLAND, SK9 7BH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 23 August 2016 with updates; Registered office address changed from 2 Ford Cottages Braintree Road Dunmow Essex CM6 1HU to Timbers Macclesfield Road Alderley Edge Cheshire SK9 7BH on 30 June 2016. The most likely internet sites of F.K.S. (SCHOOLS) LIMITED are www.fksschools.co.uk, and www.f-k-s-schools.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and three months. F K S Schools Limited is a Private Limited Company.
The company registration number is 01144605. F K S Schools Limited has been working since 09 November 1973.
The present status of the company is Active. The registered address of F K S Schools Limited is Timbers Macclesfield Road Alderley Edge Cheshire England Sk9 7bh. . LIPMAN, Valerie Ann is a Director of the company. Secretary DUMBLETON, Barbara Elizabeth has been resigned. Secretary LIPMAN, Valerie Ann has been resigned. Secretary POTTS, Julie Dawn has been resigned. Director FIELDS, Graham Ernest has been resigned. Director LIPMAN, Colin John Walter has been resigned. Director LIPMAN, Ida Ellen has been resigned. Director POTTS, Julie Dawn Melanie has been resigned. Director RATCHFORD, Jonathan Paul has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Miss Valerie Ann Lipman
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – 75% or more
F.K.S. (SCHOOLS) LIMITED Events
13 Jan 2017
Total exemption small company accounts made up to 30 April 2016
31 Aug 2016
Confirmation statement made on 23 August 2016 with updates
30 Jun 2016
Registered office address changed from 2 Ford Cottages Braintree Road Dunmow Essex CM6 1HU to Timbers Macclesfield Road Alderley Edge Cheshire SK9 7BH on 30 June 2016
26 Jan 2016
Total exemption small company accounts made up to 30 April 2015
03 Sep 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
...
... and 75 more events
13 Jan 1988
Accounts for a small company made up to 30 April 1987
24 Dec 1987
Accounts made up to 30 April 1987
12 Jan 1987
Accounts for a small company made up to 30 April 1986
12 Jan 1987
Return made up to 03/12/86; full list of members
09 Nov 1973
Incorporation
16 January 1985
Legal charge
Delivered: 23 January 1985
Status: Satisfied
on 1 October 2010
Persons entitled: Barclays Bank PLC
Description: Talma, blaintree road, felstead, essex.
20 November 1982
Legal charge
Delivered: 26 November 1982
Status: Satisfied
on 1 October 2010
Persons entitled: Barclays Bank PLC
Description: F/H andrews house felstead dunmow essex.